Search icon

FINCASTLE FARM COMMUNITY ASSOCIATION, INC.

Company Details

Name: FINCASTLE FARM COMMUNITY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Aug 2018 (7 years ago)
Organization Date: 07 Aug 2018 (7 years ago)
Last Annual Report: 26 Mar 2025 (21 days ago)
Organization Number: 1029227
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8607 SMYRNA PARKWAY, UNIT 106, LOUISVILLE, KY 40228-3304
Place of Formation: KENTUCKY

Director

Name Role
Paul G Knadler Director
R Mark Page Director
Ann M Duvernois Director
MICHAEL N JONES Director
R. MARK PAGE Director
MICHAEL T COATNEY Director

President

Name Role
R Mark Page President

Vice President

Name Role
R Mark Page Vice President

Registered Agent

Name Role
R MARK PAGE Registered Agent

Secretary

Name Role
Ann M Duvernois Secretary

Assumed Names

Name Status Expiration Date
FINCASTLE FARM COMMUNITY ASSOCIATION Inactive 2023-08-13

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-31
Annual Report 2023-05-03
Annual Report 2022-03-24
Annual Report 2021-01-18
Registered Agent name/address change 2021-01-18
Annual Report 2020-06-16
Annual Report 2019-06-21
Certificate of Assumed Name 2018-08-13
Articles of Incorporation 2018-08-07

Sources: Kentucky Secretary of State